Search icon

SAND LAKE SHOPPES LLC - Florida Company Profile

Company Details

Entity Name: SAND LAKE SHOPPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND LAKE SHOPPES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000078293
FEI/EIN Number 300281060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SAND LAKE SHOPPES LLC, 800 SEMORAN PARK DRIVE, WINTER PARK, FL, 32792, US
Mail Address: SAND LAKE SHOPPES LLC, 800 SEMORAN PARK DRIVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRIOLA DENNIS J Managing Member 800 SEMORAN PARK DRIVE, WINTER PARK, FL, 32792
ABRIOLA RONALD V Managing Member 800 SEMORAN PARK DRIVE, WINTER PARK, FL, 32792
ABRIOLA GARY Managing Member SAND LAKE SHOPPES LLC, WINTER PARK, FL, 32792
ABRIOLA GARY Agent 800 SEMORAN PARK DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 SAND LAKE SHOPPES LLC, 800 SEMORAN PARK DRIVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2013-04-05 SAND LAKE SHOPPES LLC, 800 SEMORAN PARK DRIVE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2013-04-05 ABRIOLA, GARY -
LC AMENDMENT 2010-12-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-01
LC Amendment 2010-12-02
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State